Search icon

FUNDACION MAS-ORLANDO, INC. - Florida Company Profile

Company Details

Entity Name: FUNDACION MAS-ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Oct 2015 (10 years ago)
Date of dissolution: 27 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Feb 2020 (5 years ago)
Document Number: N15000009904
FEI/EIN Number 81-0813506

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2149 ORINOCO DR UNIT 1, ORLANDO, FL, 32837, US
Mail Address: 2149 ORINOCO DR UNIT 1, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRERO GUSTAVO President 2149 ORINOCO DR UNIT 1, ORLANDO, FL, 32837
BARRERO GUSTAVO Director 2149 ORINOCO DR UNIT 1, ORLANDO, FL, 32837
BARRERO GUSTAVO L Vice President 2149 ORINOCO DR UNIT 1, ORLANDO, FL, 32837
BARRERO GUSTAVO L Director 2149 ORINOCO DR UNIT 1, ORLANDO, FL, 32837
BARRERO GUSTAVO Secretary 2149 ORINOCO DR UNIT 1, ORLANDO, FL, 32837
BARRERO GUSTAVO Agent 2149 ORINOCO DR UNIT 1, ORLANDO, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000120206 CSR ACADEMY EXPIRED 2018-11-08 2023-12-31 - 2149 ORINOCO DR SUITE 1, ORLANDO, FL, 32837
G16000075742 ROCAKIDS DAYCARE AND ACADEMY EXPIRED 2016-07-28 2021-12-31 - 2149 ORINOCO DR UNIT 5, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-11-07 2149 ORINOCO DR UNIT 1, ORLANDO, FL 32837 -
CHANGE OF PRINCIPAL ADDRESS 2018-11-07 2149 ORINOCO DR UNIT 1, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2018-11-07 2149 ORINOCO DR UNIT 1, ORLANDO, FL 32837 -
REGISTERED AGENT NAME CHANGED 2017-10-18 BARRERO, GUSTAVO -
REINSTATEMENT 2017-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-05-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-27
ANNUAL REPORT 2019-07-29
AMENDED ANNUAL REPORT 2018-11-07
ANNUAL REPORT 2018-08-14
REINSTATEMENT 2017-10-18
Amendment 2016-05-26
ANNUAL REPORT 2016-01-07
Domestic Non-Profit 2015-10-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State